Search icon

MARIE OF KW, INC. - Florida Company Profile

Company Details

Entity Name: MARIE OF KW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIE OF KW, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Aug 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P08000079216
FEI/EIN Number 263210335

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3500 FLAGLER AVE., KEY WEST, FL, 33040
Mail Address: 3500 FLAGLER AVE., KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROITORU RIVKA President 3500 FLAGLER AVE, KEY WEST, FL, 33040
CROITORU RIVKA Director 3500 FLAGLER AVE, KEY WEST, FL, 33040
CROITORU ALON Director 3500 FLAGLER AVE, KEY WEST, FL, 33040
AZOULAY ASSAF Director 32 HILTON HAVEN RD UNIT #2, KEY WEST, FL, 33040
CHRIST JULI Agent 6711 N. CENTRAL AVE., TAMPA, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000112030 ISLAND CIGAR FACTORY EXPIRED 2010-12-08 2015-12-31 - 221 DUVAL ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-08-04
ANNUAL REPORT 2009-01-15
Domestic Profit 2008-08-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State